LEXHAM GRAIN STORE LLP

The Estate Office Lexham Hall The Estate Office Lexham Hall, Kings Lynn, PE32 2QJ, Norfolk
StatusACTIVE
Company No.OC367869
CategoryLimited Liability Partnership
Incorporated08 Sep 2011
Age12 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

LEXHAM GRAIN STORE LLP is an active limited liability partnership with number OC367869. It was incorporated 12 years, 9 months, 23 days ago, on 08 September 2011. The company address is The Estate Office Lexham Hall The Estate Office Lexham Hall, Kings Lynn, PE32 2QJ, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Gavin Angell Lane

Termination date: 2023-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Margaret Lane

Termination date: 2023-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-24

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 08 Jun 2022

Category: Address

Type: LLAD02

Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom

New address: 15 Palace Street Norwich NR3 1RT

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 08 Jun 2022

Category: Address

Type: LLAD04

New address: The Estate Office Lexham Hall East Lexham Kings Lynn Norfolk PE32 2QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jun 2020

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Bradford Ringer

Termination date: 2019-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 May 2018

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Venetia Rose Foster

Appointment date: 2015-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2018

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gannolex Farming Limited

Termination date: 2015-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2018

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lexham Farming Limited

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-24

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-09-30

New date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Nov 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-08

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 06 Nov 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 06 Nov 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Sep 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASTON PRE-SCHOOL AND CRECHE SERVICES LTD

73 ALBERT ROAD,BIRMINGHAM,B6 5NE

Number:07216025
Status:ACTIVE
Category:Private Limited Company

BBAS CONSULTANCY LIMITED

40 KING ARTHURS DRIVE,ROCHESTER,ME2 3NB

Number:04906143
Status:ACTIVE
Category:Private Limited Company

BRAND ERA LIMITED

CHAPEL HOUSE,GUILDFORD,GU1 3UH

Number:08915898
Status:ACTIVE
Category:Private Limited Company

CUE CARS CORPORATE SERVICES LIMITED

24 BOUNDARY ROAD,CHEADLE,SK8 2EL

Number:06915250
Status:ACTIVE
Category:Private Limited Company

EISLER CAPITAL (TA) LTD

16 ST JAMES'S STREET,LONDON,SW1A 1ER

Number:11582872
Status:ACTIVE
Category:Private Limited Company

SPICE4DRINK LTD

132 LONGFIELD ROAD,WINCHESTER,SO23 0NU

Number:09245604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source